General information

Allegion (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040748979
New Zealand Business Number
42783
Company Number
Registered
Company Status
010049067
GST Number
F333910 - Building Supplies Wholesaling
Industry classification codes with description

Allegion (New Zealand) Limited (issued an NZBN of 9429040748979) was incorporated on 29 Jun 1931. 5 addresess are currently in use by the company: 437 Rosebank Rd, Avondale, Auckland, 1026 (type: other, records). 437 Rosebank Rd, Avondale Box 19034 had been their registered address, until 03 Mar 1999. Allegion (New Zealand) Limited used more aliases, namely: Ingersoll Rand Security Technologies Limited from 01 Aug 2012 to 02 Dec 2013, Ingersoll-Rand Architectural Hardware Limited (15 Jan 1998 to 01 Aug 2012) and Schlage (N.z.) Limited (04 Aug 1975 - 15 Jan 1998). 502545 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 502545 shares (100% of shares). "Building supplies wholesaling" (ANZSIC F333910) is the classification the Australian Bureau of Statistics issued to Allegion (New Zealand) Limited. Our information was updated on 02 Apr 2024.

Current address Type Used since
437 Rosebank Rd, Avondale Box 19034 Other (Address for Records) 01 Jul 1997
437 Rosebank Road, Avondale, Auckland Physical & service 01 Jul 1997
437 Rosebank Road, Avondale, Auckland Registered 03 Mar 1999
437 Rosebank Rd, Avondale, Auckland, 1026 Other (Address for Records) & records (Address for Records) 21 Mar 2019
Contact info
64 9 8290521
Phone (Phone)
Sheik.Farhaaz@allegion.com
Email
https://www.allegion.co.nz/
Website
Directors
Name and Address Role Period
Brendon Anthony Simpson
Greenhithe, North Shore City, 0632
Address used since 21 Jun 2012
Director 20 Oct 2006 - current
Quankai Wang
1588 Mingzhong Road, Shanghai,
Address used since 01 Apr 2016
Director 29 Nov 2013 - 31 Oct 2018
Weixiong Liang
Room 401, Block 14 Minhang District, Shanghai,
Address used since 03 Aug 2012
Director 03 Aug 2012 - 29 Nov 2013
Quankai Wang
1588 Mingzhong Road, Shanghai, 201612
Address used since 01 May 2011
Director 01 May 2011 - 03 Aug 2012
Lin Ling Wu
Rich Garden, 500 Huangjincheng Road, Shanghai China,
Address used since 20 Oct 2006
Director 20 Oct 2006 - 30 Apr 2011
Peter Douglas Cole
10 Middleton Road, Remuera, Auckland,
Address used since 01 Jun 2006
Director 16 Nov 1998 - 31 Dec 2006
Peter Leslie Guinibert
Mount Albert, Auckland,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 20 Oct 2006
Patricia Nachtigal
Upper Montclair, New Jersey 07043,
Address used since 15 Nov 2000
Director 15 Nov 2000 - 20 Oct 2006
Barbara Santoro
Ramsey, New Jersey 07446, Usa,
Address used since 16 Feb 2005
Director 20 Oct 2004 - 20 Oct 2006
Ronald G Heller
Fair Lawn, New Jersey 07410,
Address used since 15 Nov 2000
Director 15 Nov 2000 - 28 Sep 2004
Brian Jellison
New York,
Address used since 15 Dec 1994
Director 15 Dec 1994 - 15 Nov 2000
Brent Elliot
New York,
Address used since 20 Feb 1997
Director 20 Feb 1997 - 15 Nov 2000
Rex Stanley Rackham
Titirangi, Auckland,
Address used since 18 Jul 1988
Director 18 Jul 1988 - 26 Mar 1998
Timothy Scofield
New York,
Address used since 31 Aug 1995
Director 31 Aug 1995 - 19 Feb 1997
Robert N Rasmussen
San Francisco,
Address used since 18 Jul 1988
Director 18 Jul 1988 - 30 Aug 1995
David W Lasier
San Francisco,
Address used since 18 Jul 1988
Director 18 Jul 1988 - 14 Dec 1994
Addresses
Other active addresses
Type Used since
437 Rosebank Rd, Avondale, Auckland, 1026 Other (Address for Records) & records (Address for Records) 21 Mar 2019
Principal place of activity
437 Rosebank Rd , Avondale , Auckland , 1026
Previous address Type Period
437 Rosebank Rd, Avondale Box 19034 Registered 03 Mar 1999 - 03 Mar 1999
437 Rosebank Rd, Avondale Box 19034 Physical 01 Jul 1997 - 01 Jul 1997
Financial Data
Financial info
502545
Total number of Shares
March
Annual return filing month
December
Financial report filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 502545
Shareholder Name Address Period
Allegion Luxembourg Holding And Financing S.a.r.l.
Other (Other)
13 Nov 2013 - current

Historic shareholders

Shareholder Name Address Period
Ingersoll-rand (gibraltar) International Holding Limited
Other
12 Nov 2013 - 13 Nov 2013
Ingersoll-rand Company Limited
Other
29 Jun 1931 - 12 Nov 2013
Null - Ingersoll-rand Holdings & Finance S.a.r.l.
Other
12 Nov 2013 - 12 Nov 2013
Null - Ingersoll-rand (gibraltar) International Holding Limited
Other
12 Nov 2013 - 13 Nov 2013
Null - Ingersoll-rand Company Limited
Other
29 Jun 1931 - 12 Nov 2013
Ingersoll-rand Company Limited
Other
29 Jun 1931 - 12 Nov 2013
Ingersoll-rand Holdings & Finance S.a.r.l.
Other
12 Nov 2013 - 12 Nov 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Allegion Public Ltd Company
Type Allegion Plc
Country of origin IE
Location
Companies nearby
Similar companies
Permathene Limited
404 Rosebank Road
Paradise On Pioneer Limited
511 Rosebank Road
Liquid Polymer Glass Limited
21 Bancroft Crescent, Glendene
New Zealand Discount Building Supplies Limited
15 Culperry Road
Moq Limited
5 Westward Ho
Rangi Limited
Whitney St